Having been setup in 2003, Ascot Homes Liverpool Ltd has its registered office in Liverpool. Ascot Homes Liverpool Ltd has 3 directors listed. We don't currently know the number of employees at the business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
RILEY, Jordan Terance | 04 June 2018 | - | 1 |
RILEY, Lauren Rose | 04 June 2018 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
RILEY, Lynda Suzane | 30 April 2003 | 01 June 2005 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 15 May 2020 | |
AA - Annual Accounts | 12 December 2019 | |
CS01 - N/A | 04 July 2019 | |
AA - Annual Accounts | 31 October 2018 | |
MR04 - N/A | 30 October 2018 | |
MR04 - N/A | 30 October 2018 | |
MR04 - N/A | 30 October 2018 | |
MR04 - N/A | 30 October 2018 | |
RESOLUTIONS - N/A | 06 June 2018 | |
PSC08 - N/A | 06 June 2018 | |
PSC07 - N/A | 05 June 2018 | |
SH01 - Return of Allotment of shares | 05 June 2018 | |
AP01 - Appointment of director | 05 June 2018 | |
AP01 - Appointment of director | 05 June 2018 | |
AP01 - Appointment of director | 05 June 2018 | |
CS01 - N/A | 30 April 2018 | |
AA - Annual Accounts | 25 October 2017 | |
CS01 - N/A | 19 May 2017 | |
AA - Annual Accounts | 16 January 2017 | |
AR01 - Annual Return | 03 June 2016 | |
AA - Annual Accounts | 26 January 2016 | |
AR01 - Annual Return | 26 May 2015 | |
AA - Annual Accounts | 23 January 2015 | |
AR01 - Annual Return | 22 May 2014 | |
AA - Annual Accounts | 22 November 2013 | |
AR01 - Annual Return | 14 May 2013 | |
TM01 - Termination of appointment of director | 15 February 2013 | |
AA - Annual Accounts | 06 February 2013 | |
AR01 - Annual Return | 09 May 2012 | |
AA - Annual Accounts | 02 February 2012 | |
AR01 - Annual Return | 16 May 2011 | |
CH03 - Change of particulars for secretary | 16 May 2011 | |
CH01 - Change of particulars for director | 16 May 2011 | |
AA - Annual Accounts | 31 January 2011 | |
AR01 - Annual Return | 21 May 2010 | |
AAMD - Amended Accounts | 04 May 2010 | |
AA - Annual Accounts | 01 March 2010 | |
AD01 - Change of registered office address | 09 February 2010 | |
363a - Annual Return | 19 June 2009 | |
AA - Annual Accounts | 25 February 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 20 June 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 20 June 2008 | |
363a - Annual Return | 09 June 2008 | |
AA - Annual Accounts | 29 February 2008 | |
363a - Annual Return | 04 May 2007 | |
288b - Notice of resignation of directors or secretaries | 04 May 2007 | |
395 - Particulars of a mortgage or charge | 17 April 2007 | |
AA - Annual Accounts | 08 March 2007 | |
395 - Particulars of a mortgage or charge | 17 January 2007 | |
395 - Particulars of a mortgage or charge | 16 January 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 30 September 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 30 September 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 30 September 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 30 September 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 30 September 2006 | |
395 - Particulars of a mortgage or charge | 22 August 2006 | |
395 - Particulars of a mortgage or charge | 15 August 2006 | |
395 - Particulars of a mortgage or charge | 29 July 2006 | |
363a - Annual Return | 15 May 2006 | |
AA - Annual Accounts | 10 May 2006 | |
288a - Notice of appointment of directors or secretaries | 12 October 2005 | |
288a - Notice of appointment of directors or secretaries | 12 October 2005 | |
363s - Annual Return | 28 September 2005 | |
395 - Particulars of a mortgage or charge | 08 June 2005 | |
287 - Change in situation or address of Registered Office | 04 May 2005 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 18 March 2005 | |
AA - Annual Accounts | 03 March 2005 | |
395 - Particulars of a mortgage or charge | 13 October 2004 | |
395 - Particulars of a mortgage or charge | 07 October 2004 | |
395 - Particulars of a mortgage or charge | 02 July 2004 | |
363s - Annual Return | 24 May 2004 | |
395 - Particulars of a mortgage or charge | 08 January 2004 | |
288b - Notice of resignation of directors or secretaries | 01 May 2003 | |
NEWINC - New incorporation documents | 30 April 2003 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal mortgage | 30 March 2007 | Fully Satisfied |
N/A |
Legal mortgage | 28 December 2006 | Fully Satisfied |
N/A |
Legal mortgage | 28 December 2006 | Fully Satisfied |
N/A |
Legal mortgage | 09 August 2006 | Fully Satisfied |
N/A |
Legal mortgage | 09 August 2006 | Fully Satisfied |
N/A |
Debenture | 26 July 2006 | Fully Satisfied |
N/A |
Legal charge | 24 May 2005 | Fully Satisfied |
N/A |
Legal charge | 28 September 2004 | Fully Satisfied |
N/A |
Legal charge | 28 September 2004 | Fully Satisfied |
N/A |
Debenture | 28 June 2004 | Fully Satisfied |
N/A |
Legal charge | 29 December 2003 | Fully Satisfied |
N/A |